INTERCALL LIMITED
Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
29/11/2429 November 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-26 with no updates |
17/10/2317 October 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
05/01/235 January 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-26 with no updates |
06/10/216 October 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/10/193 October 2019 | SUB-DIVISION 23/08/19 |
04/09/194 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
04/09/194 September 2019 | 23/08/19 STATEMENT OF CAPITAL GBP 3.9 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
22/01/1922 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
01/02/161 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
28/01/1528 January 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
27/01/1427 January 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
28/01/1328 January 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
30/01/1230 January 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
04/02/114 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
18/11/1018 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
29/01/1029 January 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
28/01/1028 January 2010 | SAIL ADDRESS CREATED |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
07/12/097 December 2009 | PREVEXT FROM 28/02/2009 TO 31/05/2009 |
27/01/0927 January 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
31/01/0831 January 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
05/02/075 February 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
04/12/064 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
26/06/0626 June 2006 | REGISTERED OFFICE CHANGED ON 26/06/06 FROM: SUITE 3-4 THE OLD COCK INN HIGH STREET REDBOURN HERTFORDSHIRE AL3 7LW |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
31/01/0631 January 2006 | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
30/03/0530 March 2005 | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS |
02/12/042 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
27/01/0427 January 2004 | RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS |
06/01/046 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
20/03/0320 March 2003 | RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS |
27/11/0227 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
18/03/0218 March 2002 | DIRECTOR'S PARTICULARS CHANGED |
18/03/0218 March 2002 | SECRETARY RESIGNED |
18/03/0218 March 2002 | NEW SECRETARY APPOINTED |
18/03/0218 March 2002 | RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS |
01/03/011 March 2001 | NEW DIRECTOR APPOINTED |
01/03/011 March 2001 | SECRETARY RESIGNED |
01/03/011 March 2001 | DIRECTOR RESIGNED |
01/03/011 March 2001 | NEW SECRETARY APPOINTED |
28/02/0128 February 2001 | REGISTERED OFFICE CHANGED ON 28/02/01 FROM: 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB |
02/02/012 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company